- Company Overview for AUTOWORLD LIMITED (02996628)
- Filing history for AUTOWORLD LIMITED (02996628)
- People for AUTOWORLD LIMITED (02996628)
- Charges for AUTOWORLD LIMITED (02996628)
- More for AUTOWORLD LIMITED (02996628)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jul 2016 | MR04 | Satisfaction of charge 5 in full | |
01 Mar 2016 | MR01 | Registration of charge 029966280008, created on 26 February 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
19 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
07 Jun 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
22 May 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
07 Apr 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
11 Mar 2011 | MG01 |
Duplicate mortgage certificatecharge no:6
|
|
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
07 Feb 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 | |
29 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
23 Dec 2010 | CH01 | Director's details changed for Mr Aziz Abdulkarim Tejpar on 23 December 2010 | |
23 Dec 2010 | CH03 | Secretary's details changed for Nirza Tejpar on 23 December 2010 | |
05 Feb 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
15 Jan 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
28 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Jun 2009 | AA | Accounts for a small company made up to 31 August 2008 | |
07 Jan 2009 | 363a | Return made up to 30/11/08; full list of members |